Search icon

J.F. MORTGAGE PROCESSING INC. - Florida Company Profile

Company Details

Entity Name: J.F. MORTGAGE PROCESSING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.F. MORTGAGE PROCESSING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000004179
FEI/EIN Number 010570055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5843 SW 149 AVENUE, MIAMI, FL, 33193
Mail Address: 5843 SW 149 AVENUE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA BEATRIZ President 5843 SW 149 AVENUE, MIAMI, FL, 33193
CORREA BEATRIZ Agent 5843 SW 149 AVE., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-10-29 5843 SW 149 AVENUE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 5843 SW 149 AVENUE, MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 5843 SW 149 AVE., MIAMI, FL 33193 -
REINSTATEMENT 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-06
REINSTATEMENT 2007-10-29
REINSTATEMENT 2006-11-13
Reg. Agent Change 2006-03-06
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-03-23
Amendment 2002-05-13
Amendment 2002-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State